(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068666250013, created on Fri, 10th Jun 2022
filed on: 13th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068666250012, created on Wed, 23rd Feb 2022
filed on: 24th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068666250011, created on Fri, 11th Feb 2022
filed on: 14th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068666250010, created on Thu, 9th Dec 2021
filed on: 10th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068666250009, created on Thu, 9th Dec 2021
filed on: 10th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068666250008, created on Wed, 23rd Jun 2021
filed on: 25th, June 2021
| mortgage
|
Free Download
(39 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 068666250007, created on Fri, 20th Apr 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 27th Feb 2018
filed on: 27th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dales Brewery Gwydir Street Cambridge CB1 2LJ England on Mon, 30th Oct 2017 to 10 Wellington Street Cambridge CB1 1HW
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sheraton House Castle Park Cambridge CB3 0AX on Wed, 28th Sep 2016 to Dales Brewery Gwydir Street Cambridge CB1 2LJ
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Apr 2016: 1.00 GBP
capital
|
|
(MR01) Registration of charge 068666250006, created on Fri, 2nd Oct 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 15th Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, April 2015
| accounts
|
|
(MR01) Registration of charge 068666250005, created on Mon, 22nd Sep 2014
filed on: 1st, October 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 068666250004
filed on: 22nd, May 2014
| mortgage
|
Free Download
(41 pages)
|
(CH01) On Tue, 2nd Apr 2013 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Apr 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 13th Mar 2014. Old Address: B2 Dales Brewery Gwydir Street Cambridge CB1 2LJ England
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 12th Mar 2014. Old Address: Sheraton House Castle Park Cambridge CB3 0AX England
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 11th Mar 2014. Old Address: 10 Wellington Street Cambridge CB1 1HW United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068666250003
filed on: 8th, February 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 068666250002
filed on: 23rd, January 2014
| mortgage
|
Free Download
(44 pages)
|
(AP03) On Mon, 7th Oct 2013, company appointed a new person to the position of a secretary
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 7th Oct 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 4th May 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Apr 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, April 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Sat, 4th Aug 2012
filed on: 4th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Apr 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Apr 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 11th Apr 2011. Old Address: Sheraton House Castle Park Cambridge CB3 0AX United Kingdom
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Apr 2010
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 7th Sep 2010. Old Address: Wellington House East Road Cambridge Cambridgeshire CB1 1BH
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 1st Apr 2010
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Mar 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(12 pages)
|